Search icon

ISLAND ROCK GYM CORP.

Company Details

Name: ISLAND ROCK GYM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1995 (30 years ago)
Entity Number: 1959322
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 60 SKYLINE DR, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SINKOFF Chief Executive Officer 60 SKYLINE DR, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
ISLAND ROCK GYM CORP. DOS Process Agent 60 SKYLINE DR, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2003-09-24 2017-12-08 Address 60 SKYLINE DR, PLAINVIEW, NY, 11803, 2510, USA (Type of address: Service of Process)
1995-09-25 2003-09-24 Address 73 NORTH OCEAN AVE, P.O. BOX 510, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1995-09-25 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191004060692 2019-10-04 BIENNIAL STATEMENT 2019-09-01
171208006216 2017-12-08 BIENNIAL STATEMENT 2017-09-01
151022006054 2015-10-22 BIENNIAL STATEMENT 2015-09-01
130918006330 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110922002476 2011-09-22 BIENNIAL STATEMENT 2011-09-01
071018002107 2007-10-18 BIENNIAL STATEMENT 2007-09-01
051219002241 2005-12-19 BIENNIAL STATEMENT 2005-09-01
030924002275 2003-09-24 BIENNIAL STATEMENT 2003-09-01
950925000467 1995-09-25 CERTIFICATE OF INCORPORATION 1995-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3908367208 2020-04-27 0235 PPP 60 Skyline Drive, Plainview, NY, 11803
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124400
Loan Approval Amount (current) 124400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 17
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125294.99
Forgiveness Paid Date 2021-01-25
9280168302 2021-01-30 0235 PPS 60 Skyline Dr, Plainview, NY, 11803-2510
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137685
Loan Approval Amount (current) 137685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-2510
Project Congressional District NY-03
Number of Employees 17
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139401.35
Forgiveness Paid Date 2022-05-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State